Having been setup in 2006, Precise Property Developments Ltd have registered office in Leicester, it's status is listed as "Active". The companies directors are listed as Freeman, Gary John, Goldberg, Jason Alan, True, Terence Arthur, Wigzell, Lisa, True, Michael John, Wigzell, Timothy Giles Mackley at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Gary John | 01 January 2012 | - | 1 |
GOLDBERG, Jason Alan | 01 January 2012 | - | 1 |
TRUE, Michael John | 23 June 2010 | 01 January 2012 | 1 |
WIGZELL, Timothy Giles Mackley | 04 April 2006 | 23 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRUE, Terence Arthur | 23 June 2010 | 01 October 2011 | 1 |
WIGZELL, Lisa | 04 April 2006 | 23 June 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 April 2020 | |
AA - Annual Accounts | 23 January 2020 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 20 January 2019 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 25 April 2012 | |
TM01 - Termination of appointment of director | 25 April 2012 | |
SH01 - Return of Allotment of shares | 24 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
TM02 - Termination of appointment of secretary | 23 April 2012 | |
AD01 - Change of registered office address | 23 April 2012 | |
CERTNM - Change of name certificate | 29 March 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 28 April 2011 | |
AP01 - Appointment of director | 28 April 2011 | |
AP03 - Appointment of secretary | 27 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 April 2011 | |
AD01 - Change of registered office address | 19 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
TM01 - Termination of appointment of director | 08 July 2010 | |
TM02 - Termination of appointment of secretary | 08 July 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AD01 - Change of registered office address | 08 October 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 01 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
NEWINC - New incorporation documents | 04 April 2006 |